Ad Manum Consultants Limited

General information

Name:

Ad Manum Consultants Ltd

Office Address:

Leonard Curtis House Elms Square Bury New Road M45 7TA Whitefield

Number: 05316600

Incorporation date: 2004-12-20

Dissolution date: 2022-11-15

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business called Ad Manum Consultants was founded on December 20, 2004 as a private limited company. This business office was registered in Whitefield on Leonard Curtis House Elms Square, Bury New Road. This place post code is M45 7TA. The office reg. no. for Ad Manum Consultants Limited was 05316600. Ad Manum Consultants Limited had been in business for 18 years up until dissolution date on November 15, 2022.

According to this particular firm's executives list, there were two directors: Louise L. and Jonathan L..

Executives who had significant control over the firm were: Louise L. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Jonathan L. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Louise L.

Role: Director

Appointed: 03 July 2019

Latest update: 1 December 2023

Jonathan L.

Role: Director

Appointed: 20 December 2004

Latest update: 1 December 2023

Louise L.

Role: Secretary

Appointed: 20 December 2004

Latest update: 1 December 2023

People with significant control

Louise L.
Notified on 3 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jonathan L.
Notified on 20 December 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2022
Account last made up date 31 August 2020
Confirmation statement next due date 31 January 2021
Confirmation statement last made up date 20 December 2019
Annual Accounts 8 August 2016
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 8 August 2016
Annual Accounts 26 June 2017
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 26 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 August 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Address change date: Mon, 26th Oct 2020. New Address: Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA. Previous address: Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ England (AD01)
filed on: 26th, October 2020
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
17
Company Age

Closest Companies - by postcode